Advanced company searchLink opens in new window

JEMMTEC LIMITED

Company number 07038303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 MR04 Satisfaction of charge 070383030014 in full
04 Dec 2024 MR01 Registration of charge 070383030015, created on 28 November 2024
03 Sep 2024 AAMD Amended group of companies' accounts made up to 31 December 2023
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
08 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 11 August 2021
20 Feb 2023 SH08 Change of share class name or designation
13 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
21 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
11 Aug 2021 AD01 Registered office address changed from , Magma Ceramics Low Road, Earlsheaton, Dewsbury, West Yorkshire, WF12 8BU to Magma Group Low Road Earlsheaton Dewsbury WF12 8BU on 11 August 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023.
11 Aug 2021 MR01 Registration of charge 070383030014, created on 4 August 2021
15 Jun 2021 PSC01 Notification of Thomas Jeffrey Edelman as a person with significant control on 27 April 2021
15 Jun 2021 PSC01 Notification of Ben Allen Guill as a person with significant control on 27 April 2021
15 Jun 2021 PSC01 Notification of Joseph Robert Edwards as a person with significant control on 27 April 2021
14 Jun 2021 PSC01 Notification of James Meneely Iii as a person with significant control on 27 April 2021
14 Jun 2021 PSC07 Cessation of Mark Rodney Stuckey as a person with significant control on 27 April 2021
14 Jun 2021 PSC07 Cessation of Thermal Ceramics Uk Limited as a person with significant control on 27 April 2021
10 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 AP01 Appointment of James Meneely Iii as a director on 27 April 2021
08 Jun 2021 TM01 Termination of appointment of Justine Melissa Stuckey as a director on 27 April 2021
08 Jun 2021 TM01 Termination of appointment of Simon John Rhodes Halliday as a director on 27 April 2021